HONEYWELL SAFETY PRODUCTS (UK) LTD
BRACKNELL SPERIAN PROTECTION (UK) LTD BACOU-DALLOZ LIMITED DALLOZ SAFETY LIMITED BILSOM INTERNATIONAL LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1EB

Company number 01093827
Status Active
Incorporation Date 1 February 1973
Company Type Private Limited Company
Address HONEYWELL HOUSE, SKIMPED HILL LANE, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1EB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Registered office address changed from Unit 3 Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WG to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 23 May 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 181,818 . The most likely internet sites of HONEYWELL SAFETY PRODUCTS (UK) LTD are www.honeywellsafetyproductsuk.co.uk, and www.honeywell-safety-products-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and eight months. The distance to to Bagshot Rail Station is 4.6 miles; to Blackwater Rail Station is 5.9 miles; to Burnham (Berks) Rail Station is 8.8 miles; to Ash Vale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Honeywell Safety Products Uk Ltd is a Private Limited Company. The company registration number is 01093827. Honeywell Safety Products Uk Ltd has been working since 01 February 1973. The present status of the company is Active. The registered address of Honeywell Safety Products Uk Ltd is Honeywell House Skimped Hill Lane Bracknell Berkshire England Rg12 1eb. . GALE, Jonathan is a Secretary of the company. TREANOR, Sharon is a Director of the company. TURNBULL, Stuart Karl is a Director of the company. Secretary FLETCHER, Gareth Daniel has been resigned. Secretary HAWKINS, Shirley Joanne has been resigned. Secretary JONES, Brian Hugh has been resigned. Secretary MATHEWS, Neil Joseph has been resigned. Secretary PALMER, Julian Galsworthy has been resigned. Secretary SISEC LIMITED has been resigned. Director BERG, Bengt has been resigned. Director DE LA MORANDIERE, Brice has been resigned. Director DETER, Ralph Albert has been resigned. Director FLETCHER, Gareth Daniel has been resigned. Director KARLSSON, Anders Carl Ingvar has been resigned. Director LAMOINE, Christophe Jean-Michael has been resigned. Director MANGEMARK, Bengt has been resigned. Director MCCROSKEY, Vernon Donald has been resigned. Director MEILLAT, Herve has been resigned. Director RONZE, Jerome Jacques Robert has been resigned. Director SMEDSTAD, Morten has been resigned. Director TSCHANNEN, Ralf Herman has been resigned. Director YELLAND, David Ray has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
GALE, Jonathan
Appointed Date: 22 July 2004

Director
TREANOR, Sharon
Appointed Date: 06 April 2016
50 years old

Director
TURNBULL, Stuart Karl
Appointed Date: 20 June 2008
59 years old

Resigned Directors

Secretary
FLETCHER, Gareth Daniel
Resigned: 01 January 1998

Secretary
HAWKINS, Shirley Joanne
Resigned: 31 March 2003
Appointed Date: 01 June 2002

Secretary
JONES, Brian Hugh
Resigned: 16 March 1999
Appointed Date: 01 January 1998

Secretary
MATHEWS, Neil Joseph
Resigned: 01 June 2002
Appointed Date: 16 March 1999

Secretary
PALMER, Julian Galsworthy
Resigned: 22 July 2004
Appointed Date: 01 August 2003

Secretary
SISEC LIMITED
Resigned: 29 January 2016
Appointed Date: 01 March 2012

Director
BERG, Bengt
Resigned: 05 May 2000
Appointed Date: 01 May 1996
79 years old

Director
DE LA MORANDIERE, Brice
Resigned: 28 April 2008
Appointed Date: 16 March 1999
60 years old

Director
DETER, Ralph Albert
Resigned: 27 November 2007
Appointed Date: 01 July 2001
63 years old

Director
FLETCHER, Gareth Daniel
Resigned: 09 February 2000
73 years old

Director
KARLSSON, Anders Carl Ingvar
Resigned: 01 May 1996
Appointed Date: 01 October 1992
74 years old

Director
LAMOINE, Christophe Jean-Michael
Resigned: 11 December 2012
Appointed Date: 22 June 2011
65 years old

Director
MANGEMARK, Bengt
Resigned: 01 August 1997
77 years old

Director
MCCROSKEY, Vernon Donald
Resigned: 16 March 1999
Appointed Date: 01 January 1998
90 years old

Director
MEILLAT, Herve
Resigned: 01 July 2004
Appointed Date: 01 January 1998
69 years old

Director
RONZE, Jerome Jacques Robert
Resigned: 23 March 2011
Appointed Date: 06 May 2008
62 years old

Director
SMEDSTAD, Morten
Resigned: 01 January 1998
Appointed Date: 01 August 1997
69 years old

Director
TSCHANNEN, Ralf Herman
Resigned: 01 October 1992
94 years old

Director
YELLAND, David Ray
Resigned: 01 May 2002
Appointed Date: 01 January 1998
75 years old

HONEYWELL SAFETY PRODUCTS (UK) LTD Events

01 Oct 2016
Full accounts made up to 31 December 2015
23 May 2016
Registered office address changed from Unit 3 Elmwood, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WG to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 23 May 2016
23 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 181,818

20 Apr 2016
Appointment of Mrs. Sharon Treanor as a director on 6 April 2016
01 Feb 2016
Termination of appointment of Sisec Limited as a secretary on 29 January 2016
...
... and 124 more events
31 Jan 1987
Return made up to 05/01/87; full list of members

31 Jan 1987
Director resigned

24 Oct 1986
Group of companies' accounts made up to 31 December 1985

16 May 1983
Memorandum and Articles of Association

01 Feb 1973
Incorporation

HONEYWELL SAFETY PRODUCTS (UK) LTD Charges

20 December 1999
Debenture deed
Delivered: 23 December 1999
Status: Satisfied on 3 November 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1994
Debenture
Delivered: 2 February 1994
Status: Satisfied on 11 June 2004
Persons entitled: Svenska Handelsbanken
Description: Fixed and floating charges over the undertaking and all…